About

Registered Number: 04613531
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Turnpike Villas, South Cheriton, Templecombe, Somerset, BA8 0BD

 

Established in 2002, Impulse Graphic Solutions Ltd have registered office in Templecombe, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Bale, Phyllis Mary, French, Karen Mary for Impulse Graphic Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Karen Mary 10 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BALE, Phyllis Mary 10 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 31 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 22 January 2004
225 - Change of Accounting Reference Date 15 January 2004
363s - Annual Return 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
MEM/ARTS - N/A 22 December 2002
CERTNM - Change of name certificate 20 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.